Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISSIONBELL LIMITED
Company Information for

MISSIONBELL LIMITED

FIFTH AVENUE PLAZA QUEENSWAY QUEENSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0BL,
Company Registration Number
03208775
Private Limited Company
Active

Company Overview

About Missionbell Ltd
MISSIONBELL LIMITED was founded on 1996-06-06 and has its registered office in Gateshead. The organisation's status is listed as "Active". Missionbell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISSIONBELL LIMITED
 
Legal Registered Office
FIFTH AVENUE PLAZA QUEENSWAY QUEENSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0BL
Other companies in W2
 
Filing Information
Company Number 03208775
Company ID Number 03208775
Date formed 1996-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679422303  
Last Datalog update: 2024-03-06 23:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSIONBELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MISSIONBELL LIMITED

Current Directors
Officer Role Date Appointed
EMMA STEWART
Company Secretary 2004-06-29
RAY TAISHO STEWART
Director 1996-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GRAHAM POWELL
Company Secretary 1997-09-30 2004-06-29
WESTLEX REGISTRARS LIMITED
Company Secretary 1996-07-22 1997-08-30
ANDREW STUART SELBY
Company Secretary 1996-06-11 1996-07-22
ROBERT DEITH
Director 1996-06-11 1996-07-22
ANDREW STUART SELBY
Director 1996-06-11 1996-07-22
DANIEL JOHN DWYER
Nominated Secretary 1996-06-06 1996-06-11
BETTY JUNE DOYLE
Nominated Director 1996-06-06 1996-06-11
DANIEL JOHN DWYER
Nominated Director 1996-06-06 1996-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA STEWART C.C. LEISURE LIMITED Company Secretary 2004-06-29 CURRENT 1990-02-12 Active
EMMA STEWART RAVENDIVE LIMITED Company Secretary 2004-05-28 CURRENT 1991-11-08 Active
RAY TAISHO STEWART C.C. LEISURE LIMITED Director 1992-02-12 CURRENT 1990-02-12 Active
RAY TAISHO STEWART RAVENDIVE LIMITED Director 1991-12-04 CURRENT 1991-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-31Director's details changed for Mr Zane Cedomir Mersich on 2023-06-06
2024-01-24Statement of capital on GBP 1.00
2024-01-09Register inspection address changed to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
2024-01-09Registers moved to registered inspection location of Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
2023-07-20Current accounting period extended from 30/09/23 TO 31/03/24
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 212 Edgware Road London W2 1DH
2023-06-08Termination of appointment of Emma Stewart on 2023-06-06
2023-06-08APPOINTMENT TERMINATED, DIRECTOR RAY TAISHO STEWART
2023-06-08DIRECTOR APPOINTED MR ANDREW MARK GLENNON
2023-06-08DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-23Notification of C.C. Leisure Limited as a person with significant control on 2016-04-06
2023-05-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CESSATION OF RAY TAISHO STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY TAISHO STEWART
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 250002
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 250002
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 250002
2015-06-24AR0106/06/15 ANNUAL RETURN FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 250002
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0106/06/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0106/06/12 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0106/06/11 ANNUAL RETURN FULL LIST
2010-06-07AR0106/06/10 ANNUAL RETURN FULL LIST
2010-05-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-25AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 06/06/09; full list of members
2008-06-17363aReturn made up to 06/06/08; full list of members
2008-04-04AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-13363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-08363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-03363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-13363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-11363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-05363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-26363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-04363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-25SASHARES AGREEMENT OTC
1998-06-2588(2)RAD 22/07/96--------- £ SI 250000@1
1997-10-15287REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 21 SOUTHHAMPTON ROW LONDON WC1B 5HS
1997-10-15288aNEW SECRETARY APPOINTED
1997-10-15288bSECRETARY RESIGNED
1997-09-04363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-05-07225ACC. REF. DATE SHORTENED FROM 05/12/97 TO 30/09/97
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-09225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 05/12/97
1996-08-23288NEW SECRETARY APPOINTED
1996-08-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: UNIT 2 INDUSTRIAL ESTATE LEIGH CLOSE NEW MALDEN SURREY KT3 3NL
1996-08-08288NEW DIRECTOR APPOINTED
1996-08-08288DIRECTOR RESIGNED
1996-08-08288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-08ORES04NC INC ALREADY ADJUSTED 22/07/96
1996-08-08123£ NC 100/250100 22/07/96
1996-08-08ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/96
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISSIONBELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISSIONBELL LIMITED

Intangible Assets
Patents
We have not found any records of MISSIONBELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISSIONBELL LIMITED
Trademarks
We have not found any records of MISSIONBELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISSIONBELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MISSIONBELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MISSIONBELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISSIONBELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISSIONBELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.